NMS INDUSTRIES, INC.
Headquarter
Name: | NMS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1946 (79 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 58119 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-18 | 1969-06-18 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1969-06-18 | 1969-06-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1967-09-01 | 1969-06-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1967-09-01 | 1967-09-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
1967-09-01 | 1969-06-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-58120 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
Z006696-2 | 1979-09-11 | ASSUMED NAME CORP INITIAL FILING | 1979-09-11 |
857652-11 | 1970-09-14 | CERTIFICATE OF AMENDMENT | 1970-09-14 |
764305-3 | 1969-06-18 | CERTIFICATE OF AMENDMENT | 1969-06-18 |
715701-3 | 1968-11-06 | CERTIFICATE OF AMENDMENT | 1968-11-06 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State